Name: | UNITED PLUMBING AND HEATING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Sep 2012 |
Entity Number: | 3556579 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 43 15TH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 43 15TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 15TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SEAD GANIC | Chief Executive Officer | 43 15TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-05 | 2009-10-06 | Address | 1223 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2007-08-15 | 2007-09-05 | Address | 648 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907000399 | 2012-09-07 | CERTIFICATE OF DISSOLUTION | 2012-09-07 |
091006002370 | 2009-10-06 | BIENNIAL STATEMENT | 2009-08-01 |
070905000679 | 2007-09-05 | CERTIFICATE OF CHANGE | 2007-09-05 |
070815000873 | 2007-08-15 | CERTIFICATE OF INCORPORATION | 2007-08-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State